Warning: file_put_contents(c/44b66efc9dafe2c57324fedb13cc252f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Reggin (midlands) Ltd, B69 3HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGGIN (MIDLANDS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reggin (midlands) Ltd. The company was founded 34 years ago and was given the registration number 02447064. The firm's registered office is in OLDBURY. You can find them at 16 Dudley Road East, Tividale, Oldbury, West Midlands. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:REGGIN (MIDLANDS) LTD
Company Number:02447064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:16 Dudley Road East, Tividale, Oldbury, West Midlands, B69 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dudley Road East, Tividale, Oldbury, B69 3HJ

Secretary23 May 2012Active
16 Dudley Road East, Tividale, Oldbury, B69 3HJ

Director19 March 2004Active
16, Dudley Road East, Tividale, Oldbury, United Kingdom, B69 3HJ

Director23 May 2012Active
5 Kent Drive, Teddington, TW11 0PD

Secretary-Active
28 Park Rd, Woodsetton, Dudley, DY1 4JJ

Secretary31 October 2005Active
26 Bourne Street, Woodsetton, Dudley, DY3 1AF

Secretary25 March 2009Active
26 Bourne Street, Woodsetton, Dudley, DY3 1AF

Secretary01 April 1998Active
26 Bourne Street, Woodsetton, Dudley, DY3 1AF

Director11 September 1993Active
26 Bourne Street, Woodsetton, Dudley, DY3 1AF

Director11 September 1993Active
23 Maple Road, Ripley, Woking, GU23 6JY

Director-Active
25 Ravensfield Gardens, Ewell, Epsom, KT19 0ST

Director-Active

People with Significant Control

Mr Mark Edward Steven Macklin
Notified on:05 March 2024
Status:Active
Date of birth:October 1978
Nationality:British
Address:16 Dudley Road East, Oldbury, B69 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Nigel Macklin
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:16, Dudley Road East, Oldbury, England, B69 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous extended.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Change account reference date company previous shortened.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.